Member Case
Lead case is: 1:23-bk-11289

New York Southern Bankruptcy Court
Chapter 11
Judge:Philip Bentley
Case #: 1:23-bk-11071
Case Filed:Jul 09, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
560 Seventh Avenue Owner Secondary LLC
560 Seventh Avenue
New York, NY 10018
Represented By
Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534
New York, NY 10004

Docket last updated: 22 minutes ago
Tuesday, January 30, 2024
42 42 order ~Generic~ Order Tue 01/30 11:04 AM
Order Terminating Joint Administration signed on 1/30/2024 (White, Greg)
Related: [-]
Friday, September 08, 2023
41 41 99 pgs misc Transcript Fri 09/08 1:54 PM
Transcript regarding Hearing Held on 8/3/2023 at 11:00 AM RE: Initial Case Conference; Motion For Relief from Stay...etc... Remote electronic access to the transcript is restricted until 12/7/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) Related [+]. Notice of Intent to Request Redaction Deadline Due By 9/15/2023. Statement of Redaction Request Due By 9/29/2023. Redacted Transcript Submission Due By 10/10/2023. Transcript access will be restricted through 12/7/2023. (Ortiz, Carmen)
Related: [-] 10
Friday, September 01, 2023
40 40 13 pgs misc Transcript Fri 09/08 8:13 AM
Transcript regarding Hearing Held on 8/31/2023 at 10:00 AM RE: Motion for Relief From Stay Filed By Harvey A. Strickon.... Remote electronic access to the transcript is restricted until 11/30/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/8/2023. Statement of Redaction Request Due By 9/22/2023. Redacted Transcript Submission Due By 10/2/2023. Transcript access will be restricted through 11/30/2023. (Ortiz, Carmen)
Related: [-]
39 39 order Motion, Relief from Stay (fee) Fri 09/01 11:38 AM
So Ordered Stipulation and Order Lifting the Automatic Stay Related [+] signed on 9/1/2023 (White, Greg)
Related: [-] 10
Monday, August 28, 2023
38 38 misc Affidavit Mon 08/28 4:57 PM
Affidavit of David Crabtree of Direct Testimony submitted by the Debtor relating to Motion to Vacate Stay Related [+] Filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-] 20 ,28 ,35 ,19 ,10 ,36
37 37 misc Affidavit Mon 08/28 4:54 PM
Affidavit of Sethian Pomerantz of Direct Testimony submitted by the Debtor relating to Motion to Vacate Stay Related [+] Filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-] 28 ,35 ,19 ,10 ,36
Monday, August 21, 2023
36 36 ans Response Mon 08/21 5:48 PM
Response / Secured Party's Supplemental Brief in Support of Motion for Relief from Stay Related [+] filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey)
Related: [-] 10 ,22
35 35 order Scheduling Order Mon 08/21 4:46 PM
So Ordered Stipulation Establishing Schedule for Remote Evidentiary Hearing on August 31, 2023 in Connection with Secured Party's Motion for Relief from Stay signed on 8/21/2023; with hearing to be held on 8/31/2023 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg)
Related: [-]
Sunday, August 20, 2023
34 34 misc Certificate of Mailing PDF notice Mon 08/21 12:09 AM
Certificate of Mailing Related [+] . Notice Date 08/20/2023. (Admin.)
Related: [-] (Related Doc #33 )
Friday, August 18, 2023
33 33 misc PDF Notice Fri 08/18 12:14 PM
Notice of Order Directing the Joint Administration of Affiliated Cases. (Gomez, Jessica)
Related: [-]
32 32 order Motion, Joint Administration Fri 08/18 12:09 PM
Order signed on 8/17/2023 Granting Motion Directing the Joint Administration of Affiliated Cases Related [+]. Lead case will be 560 Seventh Avenue Owner Primary LLC, Case No. 23-11289 (Gomez, Jessica)
Related: [-] 31
31 31 motion Motion, Joint Administration Fri 08/18 11:13 AM
Motion for Joint Administration filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-]
Att: 1 Proposed order
misc Case Association - Joint Administration Fri 08/18 12:12 PM
Case Jointly Administered with Case No. 23-11289 PB) 560 Seventh Avenue Owner Primary LLC. Please see Lead Case No. 23-11289 PB) for all future entries. (Gomez, Jessica)
Related: [-]
Thursday, August 17, 2023
30 30 14 pgs misc Transcript Thu 08/17 3:48 PM
Transcript regarding Hearing Held on 08/04/23 at 3:00 P.M. RE: Doc #10 Motion For Relief From Stay Filed By Harvey A. Strickon On Behalf Of Arepiii Mvts, Llc And Crep Times Square Hotel Llc. Remote electronic access to the transcript is restricted until 11/15/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Pro-To-Type.]. (See the Courts Website for contact information for the Transcription Service Agency.) Related [+]. Notice of Intent to Request Redaction Deadline Due By 8/24/2023. Statement of Redaction Request Due By 9/7/2023. Redacted Transcript Submission Due By 9/18/2023. Transcript access will be restricted through 11/15/2023. (Su, Kevin)
Related: [-] 10
29 29 misc Stipulation Thu 08/17 10:08 AM
Stipulation and Order Establishing Schedule for Remote Evidentiary Hearing on August 31, 2023 Related [+] Filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey)
Related: [-] 10
Thursday, August 10, 2023
28 28 21 pgs answer Memorandum of Law Thu 08/10 5:32 PM
Memorandum of Law Relating to the Application of Bad Faith Factors Related [+] filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-] 10
Saturday, August 05, 2023
27 27 misc Certificate of Mailing - Blank Notice Sun 08/06 12:07 AM
Certificate of Mailing. Related [+] . Notice Date 08/05/2023. (Admin.)
Related: [-] (Related Doc #25 )
Thursday, August 03, 2023
26 26 misc Letter Thu 08/03 8:54 PM
Letter Filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. with hearing to be held on 8/4/2023 at 03:00 PM at Courtroom 601 (PB) (Strickon, Harvey)
Related: [-]
25 25 misc Blank Notice (BNC) Thu 08/03 2:36 PM
Notice of Hearing re: Motion for Relief from Stay filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC Related [+]; with hearing to be held on 8/4/2023 at 03:00 PM at Videoconference (ZoomGov) (PB) (White, Greg)
Related: [-] 10
24 24 notice Notice, Appearance Thu 08/03 8:52 AM
Notice of Appearance and Request for Service of Documents filed by Jason S. Levin on behalf of Independent Managers Kristine E. Eppes and Benjamin L. Hancock. (Levin, Jason)
Related: [-]
Wednesday, August 02, 2023
23 23 order Scheduling Order Wed 08/02 3:09 PM
Order Regarding August 3, 2023 Hearing signed on 8/2/2023 Related [+] (White, Greg)
Related: [-] 10
Tuesday, August 01, 2023
22 22 answer Reply Tue 08/01 6:12 PM
Reply to Motion of Secured Party for Relief from Stay Related [+] filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey)
Related: [-] 10
Sunday, July 30, 2023
21 21 motion Motion, Set Last Day to File Proofs of Claim Sun 07/30 12:51 PM
Motion to Set Last Day to File Proofs of Claim filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-]
Att: 1 Proposed Order
Att: 2 Proposed Notice
20 20 22 pgs misc Declaration Under Penalty of Perjury For Non-Individual Debtors - Official Form 202 Sun 07/30 12:49 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Matrix Filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-]
19 19 answer Opposition Sun 07/30 11:43 AM
Opposition of the Debtor to the Lift Stay Motion Related [+] filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. with hearing to be held on 8/3/2023 at 11:00 AM at Courtroom 601 (PB) (Donovan, J.)
Related: [-] 10
Att: 1 Ex. A - Appraisal
Att: 2 Ex B - Budget
Att: 3 Exhibit C - May and June P&L
Att: 4 Exhibit D - Resolution
Att: 5 Exhibity E - Term Sheet
Att: 6 Exhibit F - Letter
Tuesday, July 25, 2023
18 18 2 pgs order Memorandum Endorsed Order Tue 07/25 7:10 PM
Memorandum Endorsed Order Granting Request. The Debtors time to respond to the Lenders lift-stay motion is extended to Sunday, July 30, 2023 at 12:00 noon signed on 7/25/2023 Related [+] (White, Greg)
Related: [-] 16
17 17 2 pgs misc Letter Tue 07/25 12:02 PM
Letter to Judge Bentley Related [+] Filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. with hearing to be held on 8/3/2023 at 11:00 AM at Courtroom 601 (PB) Objections due by 7/27/2023, (Strickon, Harvey)
Related: [-] 10
16 16 misc Letter Tue 07/25 10:38 AM
Letter Requesting Extension of Time to Respond to Motion Related [+] Filed by J. Ted Donovan on behalf of 560 Seventh Avenue Owner Secondary LLC. (Donovan, J.)
Related: [-] 10
Thursday, July 13, 2023
15 15 misc Certificate of Service Thu 07/13 5:30 PM
Certificate of Service Related [+] Filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey)
Related: [-] 10
14 14 notice Notice, Appearance Thu 07/13 1:15 PM
Notice of Appearance and Request for Notice Pursuant to Bankruptcy Rule 9010 filed by Lawrence R. Reich on behalf of IMCMV Times Square, LLC. Related [+]
Related: [-] ich, Lawrence
Att: 1 Affidavit of Service
Wednesday, July 12, 2023
13 13 misc Certificate of Mailing PDF notice Thu 07/13 12:11 AM
Certificate of Mailing Related [+] . Notice Date 07/12/2023. (Admin.)
Related: [-] (Related Doc #4 )
12 12 misc Certificate of Mailing - 341(a) Meeting Thu 07/13 12:11 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 07/12/2023. (Admin.)
Related: [-] (Related Doc #2 )
11 11 notice Notice, Appearance Wed 07/12 5:19 PM
Notice of Appearance filed by Clifford A. Katz on behalf of NEC Financial Services, LLC. (Katz, Clifford)
Related: [-]
10 10 motion Motion, Relief from Stay (fee) Wed 07/12 3:04 PM
Motion for Relief from Stay filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC with hearing to be held on 8/3/2023 at 11:00 AM at Courtroom 601 (PB) Responses due by 7/27/2023,. (Strickon, Harvey)
Related: [-]
Att: 1 Pleading Motion for Relief from Stay
9 9 notice Notice, Appearance Wed 07/12 3:01 PM
Notice of Appearance Related [+] filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey)
Related: [-] 1
8 8 order Scheduling Order Wed 07/12 12:13 PM
Order Scheduling Initial Case Conference signed on 7/12/2023; with hearing to be held on 8/3/2023 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg)
Related: [-]
7 7 notice Notice, Appearance Wed 07/12 10:23 AM
Notice of Appearance and Request for Service of Papers filed by Laura E. Appleby on behalf of Global One Professional Investment Type Private U.S. Real Estate Investment Trust No. 2(H), Global One Professional Investment Type Private U.S. Real Estate Investment Trust No. 1(H). (Appleby, Laura)
Related: [-]
crditcrd Auto - docket of credit card Wed 07/12 3:07 PM
Receipt of Motion for Relief from Stay (fee)([LINK 23-11071 pb] ) [motion,185] ( 188.00) Filing Fee. Receipt number A16272804. Fee amount 188.00. Related [+] (U.S. Treasury)
Related: [-] Doc #10
Monday, July 10, 2023
6 6 notice Notice, Appearance Mon 07/10 5:12 PM
Notice of Appearance Related [+] filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC. (Strickon, Harvey)
Related: [-] 1
5 5 notice Notice, Appearance Mon 07/10 4:35 PM
Notice of Appearance and Request for Service of All Notices, Pleadings, and Orders filed by Scott S. Markowitz on behalf of Garment Center Congregation. (Markowitz, Scott)
Related: [-]
4 4 trustee UST SOA Mon 07/10 9:59 AM
Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 8/7/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian)
Related: [-]
3 3 trustee UST SOA Mon 07/10 9:56 AM
Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 8/7/2023 at 01:45 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian)
Related: [-]
2 2 misc 341(a) Notice (Chapter 11,12) (BNC) Mon 07/10 9:38 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/7/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary)
Related: [-]
misc Add Judge Mon 07/10 7:59 AM
Judge Philip Bentley added to the case. (Porter, Minnie)
Related: [-]
Sunday, July 09, 2023
1 1 17 pgs misc Voluntary Petition (Chapter 11) Sun 07/09 7:05 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Schedule A/B due 07/24/2023. Schedule D due 07/24/2023. Schedule E/F due 07/24/2023. Schedule G due 07/24/2023. Schedule H due 07/24/2023. Summary of Assets and Liabilities due 07/24/2023. Statement of Financial Affairs due 07/24/2023. Atty Disclosure State. due 07/24/2023. 20 Largest Unsecured Creditors due 07/24/2023. Declaration of Schedules due 07/24/2023. Incomplete Filings due by 07/24/2023, Chapter 11 Plan due by 11/6/2023, Disclosure Statement due by 11/6/2023, Initial Case Conference due by 8/8/2023, Filed by Kevin J. Nash of Goldberg Weprin Finkel Goldstein LLP on behalf of 560 Seventh Avenue Owner Secondary LLC. (Nash, Kevin)
Related: [-]
crditcrd Auto - docket of credit card Sun 07/09 7:21 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 23-11071 ) [misc,824] (1738.00) Filing Fee. Receipt number A16267147. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1